UKBizDB.co.uk

DAUWALDER'S (STAMP DEALERS) LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Dauwalder's (stamp Dealers) Limited. The company was founded 27 years ago and was given the registration number 03319119. The firm's registered office is in WILTSHIRE. You can find them at 42 Fisherton Street, Salisbury, Wiltshire, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:DAUWALDER'S (STAMP DEALERS) LIMITED
Company Number:03319119
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 February 1997
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:42 Fisherton Street, Salisbury, Wiltshire, SP2 7RB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Clearbury Cottage, Densome Wood, Woodgreen, Fordingbridge, United Kingdom, SP6 2QU

Secretary01 March 2005Active
Clearbury Cottage, Densome Wood, Woodgreen, Fordingbridge, SP6 2QU

Director17 February 1997Active
42 Fisherton Street, Salisbury, Wiltshire, SP2 7RB

Director28 September 2013Active
29 Christie Miller Road, Salisbury, SP2 7EN

Secretary13 December 2001Active
55 West Street, Chichester, PO19 1RU

Secretary17 February 1997Active
92-94 Fisherton Street, Salisbury, SP2 7QY

Secretary17 February 1997Active
195 Cranbourne Park, Hedge End, Southampton, SO30 0PA

Secretary21 April 1998Active
First Floor Offices 1 Lavant Street, Petersfield, GU32 3EL

Director17 February 1997Active

People with Significant Control

Mr Paul Stephen Dauwalder
Notified on:06 April 2016
Status:Active
Date of birth:April 1942
Nationality:British
Country of residence:England
Address:42 Fisherton Street, Salisbury, England, SP2 7RB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Christian James Dauwalder
Notified on:06 April 2016
Status:Active
Date of birth:November 1989
Nationality:British
Country of residence:England
Address:42 Fisherton Street, Salisbury, England, SP2 7RB
Nature of control:
  • Significant influence or control
Miss Sasha Dauwalder
Notified on:06 April 2016
Status:Active
Date of birth:May 1993
Nationality:British
Country of residence:England
Address:42 Fisherton Street, Salisbury, England, SP2 7RB
Nature of control:
  • Significant influence or control
Ms Sherry Fletcher
Notified on:06 April 2016
Status:Active
Date of birth:September 1954
Nationality:British
Address:42 Fisherton Street, Wiltshire, SP2 7RB
Nature of control:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-27Confirmation statement

Confirmation statement with updates.

Download
2023-09-29Accounts

Accounts with accounts type unaudited abridged.

Download
2023-06-16Accounts

Change account reference date company previous shortened.

Download
2023-05-12Persons with significant control

Change to a person with significant control.

Download
2023-03-17Capital

Capital alter shares redemption statement of capital.

Download
2023-03-16Confirmation statement

Confirmation statement with updates.

Download
2022-09-30Accounts

Accounts with accounts type unaudited abridged.

Download
2022-05-04Accounts

Change account reference date company previous extended.

Download
2022-03-09Capital

Capital alter shares redemption statement of capital.

Download
2022-03-03Confirmation statement

Confirmation statement with updates.

Download
2022-03-03Persons with significant control

Change to a person with significant control.

Download
2021-08-26Accounts

Accounts with accounts type unaudited abridged.

Download
2021-08-03Officers

Change person secretary company with change date.

Download
2021-08-03Officers

Change person secretary company with change date.

Download
2021-03-03Confirmation statement

Confirmation statement with updates.

Download
2020-08-27Accounts

Accounts with accounts type unaudited abridged.

Download
2020-03-04Persons with significant control

Change to a person with significant control.

Download
2020-03-02Confirmation statement

Confirmation statement with updates.

Download
2020-03-02Persons with significant control

Change to a person with significant control.

Download
2020-03-02Persons with significant control

Notification of a person with significant control.

Download
2020-03-02Persons with significant control

Change to a person with significant control.

Download
2019-05-30Accounts

Accounts with accounts type unaudited abridged.

Download
2019-03-11Confirmation statement

Confirmation statement with updates.

Download
2018-05-30Accounts

Accounts with accounts type unaudited abridged.

Download
2018-02-28Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.